Liquidation
Company Information for MYRRH LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
01975246
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
MYRRH LIMITED | |
Legal Registered Office | |
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in SE1 | |
Charity Number | 293464 |
---|---|
Charity Address | MYRRH EDUCATION AND TRAINING, KEVIN KEOHANE CENTRE, 52 OSSORY ROAD, LONDON, SE1 5AN |
Charter | EDUCATION AND TRAINING |
Company Number | 01975246 | |
---|---|---|
Company ID Number | 01975246 | |
Date formed | 1986-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-07-31 | |
Account next due | 2015-04-30 | |
Latest return | 2014-04-16 | |
Return next due | 2017-04-30 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-08 22:01:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MYRRH | JALAN PEMIMPIN Singapore 577200 | Active | Company formed on the 2015-06-13 | |
MYRRH (R&D) ASSOCIATES LIMITED | 35 BRAMBLE CLOSE CROYDON ENGLAND CR0 8JH | Dissolved | Company formed on the 2012-04-24 | |
MYRRH & CO. LIMITED | 114 WELLESLEY ROAD CROYDON CR0 9BN | Active - Proposal to Strike off | Company formed on the 2018-11-26 | |
MYRRH & GOLD INC. | 10310 GA MACDONALD EDMONTON ALBERTA T6J 6R7 | Dissolved | Company formed on the 2016-05-11 | |
MYRRH & THYME LTD | 8 KINGSTON CLOSE ABINGDON OX14 1ES | Active | Company formed on the 2019-05-30 | |
MYRRH 14 LTD | Unit 8, Dock Offices Surrey Quays Road London SE16 2XU | Active - Proposal to Strike off | Company formed on the 2016-04-30 | |
MYRRH ACUPUNCTURE AND HERBS LLC | New Jersey | Unknown | ||
MYRRH AUSTRALIA PTY LTD | Active | Company formed on the 2017-09-06 | ||
MYRRH AUSTRALIA PTY LTD | VIC 3038 | Active | Company formed on the 2017-09-06 | |
MYRRH BEARERS RUSSIAN ORTHODOX SISTERHOOD OF DETROIT MICHIGAN | Michigan | UNKNOWN | ||
MYRRH BLACK LIMITED | 55 WARWICK WAY LONDON SW1V 1QR | Dissolved | Company formed on the 2012-06-15 | |
MYRRH CAPITAL PTE. LTD. | WEST COAST ROAD Singapore 126828 | Dissolved | Company formed on the 2016-05-04 | |
MYRRH COIN LTD | 26 STANIER DRIVE LEICESTER LE4 9JH | Active | Company formed on the 2018-03-07 | |
MYRRH CONCEPTS CONSTRUCTION, LLC | 7909 NATALIE DR FORT WORTH TX 76134 | Active | Company formed on the 2020-08-21 | |
MYRRH CONSULTING LIMITED | 2 ISLINGTON PARK STREET LONDON N1 1PU | Active | Company formed on the 2010-06-11 | |
MYRRH CONSULTING, LLC | 1333 Merion Drive Mount Dora FL 32757 | Active | Company formed on the 2013-01-25 | |
MYRRH EDUCATIONAL AND CULTURAL | 913 ST. MARKS AVENUE Kings BROOKLYN NY 11213 | Active | Company formed on the 2004-11-02 | |
MYRRH ENTERPRISES LTD | C/O Lesstax2pay 169 High Street Barnet EN5 5SU | Active - Proposal to Strike off | Company formed on the 2007-03-09 | |
MYRRH GOODS LLC | 47 Northern Blvd Suffolk Shirley NY 11967 | Active | Company formed on the 2023-04-29 | |
MYRRH HOLDINGS LLC | 1200 S PINE ISLAND RD PLANTATION FL 33324 | Active | Company formed on the 2011-05-13 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DULAKE |
||
BERNARD JOSEPH BORLAND |
||
MICHAEL DULAKE |
||
ANNA MADIBUSENG EJINDU |
||
PAULINE FARRELL |
||
COLIN GARVEY |
||
DESIREE HOWELLS |
||
MARIA ELLA LUTCHMAYER |
||
DAPHNE KATHLEEN MARCHANT |
||
MICHAEL JOHN MCLOUGHLIN |
||
ANDREW JOHN STABLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHAN JAMES BREBAN |
Director | ||
ROBERT KAGGWA |
Director | ||
LLOYD BOOKER |
Director | ||
EUGENE BYRNE |
Director | ||
MAIREAD HARRINGTON |
Director | ||
CECILIA DEBORAH BURNETTE |
Director | ||
GERARD MCGOUGH |
Director | ||
UNA MABEL MCCREESH |
Company Secretary | ||
UNA MABEL MCCREESH |
Director | ||
ANTHONY JOHN LESTER |
Company Secretary | ||
ANTHONY JOHN LESTER |
Director | ||
SUSAN MARJORIE BRYAN |
Company Secretary | ||
HUGH BRIDGE |
Director | ||
MICHAEL SMITH |
Company Secretary | ||
MARY ELIZABETH ALICE JOSEPHINE BARROW |
Director | ||
ROY ERNEST ALEXANDER |
Director | ||
ELIZABETH ASHUN |
Director | ||
HUGH BRIDGE |
Company Secretary | ||
GEOFFERY CRIDLAND |
Director | ||
PETER JEREMY MARK HAWTHORNE |
Director | ||
JAMES MARTIN MCDONNELL |
Director | ||
KEVIN KEOHANE |
Director | ||
DOUGLAS HARVEY-BROWNE |
Director | ||
CECILY ANASTASIA DUNN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERNIE BORLAND EDUCATION CONSULTANCY LTD | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active | |
ST PAUL'S ACADEMY | Director | 2011-09-01 | CURRENT | 2004-08-19 | Active | |
THE WOODLAWNS CENTRE | Director | 2013-01-15 | CURRENT | 2013-01-15 | Active | |
STREATHAM DARBY & JOAN CLUB LIMITED | Director | 2003-06-03 | CURRENT | 2003-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/15 FROM Kevin Keohane Centre 52 Ossory Road London SE1 5AN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RM01 | Liquidation appointment of receiver | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019752460001 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KAGGWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN BREBAN | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AP01 | DIRECTOR APPOINTED MS ANNA MADIBUSENG EJINDU | |
AP01 | DIRECTOR APPOINTED MRS MARIA ELLA LUTCHMAYER | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ROBERTS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 16/04/11 NO MEMBER LIST | |
AR01 | 16/04/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN STABLES / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEE ROBERTS / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCLOUGHLIN / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAPHNE KATHLEEN MARCHANT / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REV ROBERT KAGGWA / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DESIREE HOWELLS / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL DULAKE / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH BORLAND / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GARVEY / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE FARRELL / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD BOOKER / 16/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLOYD BOOKER | |
AP01 | DIRECTOR APPOINTED MR STEPHAN JAMES BREBAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNADETTE PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUGENE BYRNE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/05/2009 | |
RES01 | ALTER MEMORANDUM 20/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | ANNUAL RETURN MADE UP TO 16/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MAIREAD HARRINGTON | |
363a | ANNUAL RETURN MADE UP TO 16/04/08 | |
288a | DIRECTOR APPOINTED MR MICHAEL JOHN MCLOUGHLIN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE FARRELL / 12/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR CECILIA BURNETTE | |
288a | DIRECTOR APPOINTED ANDREW JOHN STABLES | |
288a | DIRECTOR APPOINTED COLIN MICHAEL GARVEY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | ANNUAL RETURN MADE UP TO 16/04/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 16/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 16/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | ANNUAL RETURN MADE UP TO 16/04/04 |
Notice of | 2017-05-19 |
Appointment of Liquidators | 2015-01-26 |
Resolutions for Winding-up | 2015-01-26 |
Meetings of Creditors | 2015-01-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | UNITY TRUST BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYRRH LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as MYRRH LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MYRRH LIMITED | Event Date | 2017-05-19 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MYRRH LIMITED | Event Date | 2015-01-16 |
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MYRRH LIMITED | Event Date | 2015-01-16 |
At a General Meeting of the above named Company convened and held at 311 High Road, Loughton, Essex IG10 1AH on 16 January 2015 at 2.15 pm the following special resolution numbered one and ordinary resolutions numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH , be appointed Liquidator of the Company for the purposes of the voluntary winding up. Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 16 January 2015. Further information about this case is available from Harrison Smith at the offices of ThorntonRones Limited on 020 8418 9333. Andrew Stables , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MYRRH LIMITED | Event Date | 2014-12-24 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 311 High Road, Loughton, Essex IG10 1AH on 16 January 2015 at 2:30 pm for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH , not later than 12.00 noon on 15 January 2015. The proxy form and statement may be posted or sent by fax 020 8418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of ThorntonRones Limited on 020 8418 9333 . Andrew John Stables , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |